Search icon

HAVERSTRAW TRANSIT, INC.

Company Details

Name: HAVERSTRAW TRANSIT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Mar 1967 (58 years ago)
Date of dissolution: 16 Jan 2019
Entity Number: 207808
ZIP code: 10927
County: Rockland
Place of Formation: New York
Address: 200 RIVERSIDE AVENUE, PO BOX 350, HAVERSTRAW, NY, United States, 10927

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 200 RIVERSIDE AVENUE, PO BOX 350, HAVERSTRAW, NY, United States, 10927

Chief Executive Officer

Name Role Address
RENEE' ZEH-GARRISON Chief Executive Officer 200 RIVERSIDE AVENUE, PO BOX 350, HAVERSTRAW, NY, United States, 10927

Agent

Name Role Address
RENEE ZEH-GARRISON Agent 200 RIVERSIDE AVENUE, P.O. BOX 350, HAVERSTRAW, NY, 10927

Form 5500 Series

Employer Identification Number (EIN):
132576967
Plan Year:
2016
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
35
Sponsors Telephone Number:

History

Start date End date Type Value
1993-05-20 2011-05-03 Address 200 RIVERSIDE AVENUE, P.O. BOX 350, HAVERSTRAW, NY, 10927, USA (Type of address: Chief Executive Officer)
1993-05-20 2011-05-03 Address 200 RIVERSIDE AVENUE, P.O. BOX 350, HAVERSTRAW, NY, 10927, USA (Type of address: Principal Executive Office)
1993-05-20 2011-05-03 Address 200 RIVERSIDE AVENUE, P.O. BOX 350, HAVERSTRAW, NY, 10927, USA (Type of address: Service of Process)
1967-03-10 2023-11-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1967-03-10 2009-11-23 Address 50 HUDSON AVENUE, HAVERSTRAW, NY, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
190116000088 2019-01-16 CERTIFICATE OF DISSOLUTION 2019-01-16
170317006140 2017-03-17 BIENNIAL STATEMENT 2017-03-01
150303006180 2015-03-03 BIENNIAL STATEMENT 2015-03-01
130307006621 2013-03-07 BIENNIAL STATEMENT 2013-03-01
110503002131 2011-05-03 BIENNIAL STATEMENT 2011-03-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2017-03-29
Type:
Complaint
Address:
204 WEST ST., HAVERSTRAW, NY, 10927
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2011-11-23
Type:
Accident
Address:
200 RIVERSIDE AVENUE, HAVERSTRAW, NY, 10927
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2008-07-31
Type:
Complaint
Address:
200 RIVERSIDE DRIVE-GARAGE, HAVERSTRAW, NY, 10927
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2008-07-31
Type:
Referral
Address:
200 RIVERSIDE DRIVE-GARAGE, HAVERSTRAW, NY, 10927
Safety Health:
Health
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2013-05-08
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
BRENNAN
Party Role:
Plaintiff
Party Name:
HAVERSTRAW TRANSIT, INC.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State